Background WavePink WaveYellow Wave

CROWN CHOICE FINANCE LTD (07649629)

CROWN CHOICE FINANCE LTD (07649629) is an active UK company. incorporated on 26 May 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CROWN CHOICE FINANCE LTD has been registered for 14 years. Current directors include KUNDRA, Amit Kumar.

Company Number
07649629
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
72b George Lane, London, E18 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
KUNDRA, Amit Kumar
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CHOICE FINANCE LTD

CROWN CHOICE FINANCE LTD is an active company incorporated on 26 May 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CROWN CHOICE FINANCE LTD was registered 14 years ago.(SIC: 66190)

Status

active

Active since 14 years ago

Company No

07649629

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

72b George Lane London, E18 1JJ,

Previous Addresses

C/O Crown Choice Finance Ltd Luxe Pfs 72B George Lane South Woodford London E18 1JJ England
From: 22 July 2013To: 17 June 2014
555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom
From: 26 May 2011To: 22 July 2013
Timeline

5 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
May 11
Funding Round
Mar 13
Director Joined
Apr 13
Director Left
Jul 13
Funding Round
Jun 14
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KUNDRA, Amit Kumar

Active
George Lane, LondonE18 1JJ
Born June 1980
Director
Appointed 16 Apr 2013

ALAHI, Ghulam Asghar

Resigned
Charteris Road, Woodford GreenIG8 0AL
Born October 1970
Director
Appointed 26 May 2011
Resigned 22 Jul 2013

Persons with significant control

1

Mr Amit Kumar Kundra

Active
George Lane, LondonE18 1JJ
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
2 May 2013
RP04RP04
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Incorporation Company
26 May 2011
NEWINCIncorporation